ALVASTON PRESS LIMITED

Register to unlock more data on OkredoRegister

ALVASTON PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05672114

Incorporation date

11/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

28-29 Hill Lane Close, Hill Lane Industrial Estate, Markfield, Leicestershire LE67 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2006)
dot icon13/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon13/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon27/10/2020
Director's details changed for Mr Philip John Allin on 2020-10-26
dot icon27/10/2020
Director's details changed for Mrs Lorraine Allin on 2020-10-26
dot icon27/10/2020
Secretary's details changed for Philip John Allin on 2020-10-26
dot icon27/10/2020
Change of details for Mr Philip John Allin as a person with significant control on 2020-10-26
dot icon27/10/2020
Change of details for Mrs Lorraine Allin as a person with significant control on 2020-10-26
dot icon27/10/2020
Registered office address changed from 4 Chancel Place Boyer Street Derby Derbyshire DE22 3SH United Kingdom to 28-29 Hill Lane Close Hill Lane Industrial Estate Markfield Leicestershire LE67 9PY on 2020-10-27
dot icon21/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon15/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon14/01/2019
Director's details changed for Mr Philip John Allin on 2019-01-11
dot icon14/01/2019
Director's details changed for Mrs Lorraine Allin on 2019-01-11
dot icon14/01/2019
Secretary's details changed for Philip John Allin on 2019-01-11
dot icon23/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/07/2018
Resolutions
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon12/12/2017
Change of details for Mr Philip John Allin as a person with significant control on 2017-04-21
dot icon12/12/2017
Change of details for Mrs Lorraine Allin as a person with significant control on 2017-04-21
dot icon25/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/04/2017
Registered office address changed from 1106a London Road Alvaston Derby DE24 8QE to 4 Chancel Place Boyer Street Derby Derbyshire DE22 3SH on 2017-04-21
dot icon25/02/2017
Registration of charge 056721140003, created on 2017-02-22
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon11/05/2016
Micro company accounts made up to 2016-02-28
dot icon12/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon23/05/2014
Director's details changed for Philip John Allin on 2014-05-23
dot icon23/05/2014
Director's details changed for Lorraine Allin on 2014-05-23
dot icon23/05/2014
Secretary's details changed for Philip John Allin on 2014-05-23
dot icon07/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon11/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon15/02/2010
Director's details changed for Lorraine Allin on 2010-02-15
dot icon15/02/2010
Director's details changed for Philip John Allin on 2010-02-15
dot icon20/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon29/01/2009
Return made up to 11/01/09; full list of members
dot icon04/06/2008
Memorandum and Articles of Association
dot icon23/05/2008
Certificate of change of name
dot icon09/05/2008
Total exemption small company accounts made up to 2008-02-28
dot icon08/02/2008
Return made up to 11/01/08; full list of members
dot icon11/09/2007
Secretary's particulars changed;director's particulars changed
dot icon11/09/2007
Director's particulars changed
dot icon06/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/01/2007
Return made up to 11/01/07; full list of members
dot icon08/12/2006
Accounting reference date extended from 31/01/07 to 28/02/07
dot icon13/07/2006
Director's particulars changed
dot icon13/07/2006
Registered office changed on 13/07/06 from: 133 codnor gate, codnor ripley DE5 9QW
dot icon29/03/2006
Particulars of mortgage/charge
dot icon11/02/2006
Particulars of mortgage/charge
dot icon11/01/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

4
2024
change arrow icon+103.67 % *

* during past year

Cash in Bank

£48,619.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
204.00K
-
0.00
26.69K
-
2023
4
224.30K
-
0.00
23.87K
-
2024
4
256.17K
-
0.00
48.62K
-
2024
4
256.17K
-
0.00
48.62K
-

Employees

2024

Employees

4 Ascended0 % *

Net Assets(GBP)

256.17K £Ascended14.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.62K £Ascended103.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lorraine Allin
Director
11/01/2006 - Present
2
Mr Philip John Allin
Director
11/01/2006 - Present
2
Allin, Philip John
Secretary
11/01/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALVASTON PRESS LIMITED

ALVASTON PRESS LIMITED is an(a) Active company incorporated on 11/01/2006 with the registered office located at 28-29 Hill Lane Close, Hill Lane Industrial Estate, Markfield, Leicestershire LE67 9PY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVASTON PRESS LIMITED?

toggle

ALVASTON PRESS LIMITED is currently Active. It was registered on 11/01/2006 .

Where is ALVASTON PRESS LIMITED located?

toggle

ALVASTON PRESS LIMITED is registered at 28-29 Hill Lane Close, Hill Lane Industrial Estate, Markfield, Leicestershire LE67 9PY.

What does ALVASTON PRESS LIMITED do?

toggle

ALVASTON PRESS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does ALVASTON PRESS LIMITED have?

toggle

ALVASTON PRESS LIMITED had 4 employees in 2024.

What is the latest filing for ALVASTON PRESS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-11 with no updates.